Company Information

CIN
Status
Date of Incorporation
27 March 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Subhash Bhaginath Khakal
Subhash Bhaginath Khakal
Director
over 2 years ago
Khakal Saurabh Subhash
Khakal Saurabh Subhash
Director
over 13 years ago
Vishal Ram Khakal
Vishal Ram Khakal
Director
over 13 years ago

Charges

3 Crore
20 September 2017
Punjab National Bank
1 Crore
11 March 2014
Thane Bharat Sahakari Bank Limited
1 Crore
11 March 2014
Thane Bharat Sahakari Bank Limited
1 Crore
27 May 2022
Punjab National Bank
1 Crore
02 November 2021
Punjab National Bank
15 Lak
27 May 2022
Others
0
02 November 2021
Others
0
20 September 2017
Others
0
11 March 2014
Thane Bharat Sahakari Bank Limited
0
11 March 2014
Thane Bharat Sahakari Bank Limited
0
27 May 2022
Others
0
02 November 2021
Others
0
20 September 2017
Others
0
11 March 2014
Thane Bharat Sahakari Bank Limited
0
11 March 2014
Thane Bharat Sahakari Bank Limited
0
27 May 2022
Others
0
02 November 2021
Others
0
20 September 2017
Others
0
11 March 2014
Thane Bharat Sahakari Bank Limited
0
11 March 2014
Thane Bharat Sahakari Bank Limited
0

Documents

Form CHG-4-23092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200922
Form CHG-4-22092020_signed
Letter of the charge holder stating that the amount has been satisfied-22092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200922
Optional Attachment-(1)-16092020
Instrument(s) of creation or modification of charge;-16092020
Form CHG-1-16092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Form AOC-4-11122019_signed
Form MGT-14-10122019_signed
Optional Attachment-(1)-09122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122019
Optional Attachment-(2)-09122019
Optional Attachment-(3)-09122019
Directors report as per section 134(3)-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Optional Attachment-(4)-09122019
Form ADT-1-07122019_signed
Form MGT-7-07122019_signed
Optional Attachment-(1)-06122019
Copy of the intimation sent by company-06122019
Optional Attachment-(3)-06122019
Copy of written consent given by auditor-06122019
List of share holders, debenture holders;-06122019
Optional Attachment-(2)-06122019
Copy of resolution passed by the company-06122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191107
Form CHG-1-08112019_signed